HAIR ASSOCIATES (FRANCHISING) LIMITED
MAIDENHEAD THE BAY (CRICKLEWOOD) LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4AA

Company number 04345595
Status Active
Incorporation Date 27 December 2001
Company Type Private Limited Company
Address 11 CASTLE HILL, MAIDENHEAD, BERKSHIRE, SL6 4AA
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HAIR ASSOCIATES (FRANCHISING) LIMITED are www.hairassociatesfranchising.co.uk, and www.hair-associates-franchising.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Hair Associates Franchising Limited is a Private Limited Company. The company registration number is 04345595. Hair Associates Franchising Limited has been working since 27 December 2001. The present status of the company is Active. The registered address of Hair Associates Franchising Limited is 11 Castle Hill Maidenhead Berkshire Sl6 4aa. The company`s financial liabilities are £62.36k. It is £-31.46k against last year. The cash in hand is £0k. It is £-0.3k against last year. And the total assets are £193.94k, which is £18.67k against last year. NEWSTEAD, Diane Joyce is a Secretary of the company. EAGELL, Gary Charles Martin is a Director of the company. Secretary EAGELL, Gary has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director MARTIN, Andrew John has been resigned. Director MARTIN, Jane Christina has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


hair associates (franchising) Key Finiance

LIABILITIES £62.36k
-34%
CASH £0k
-100%
TOTAL ASSETS £193.94k
+10%
All Financial Figures

Current Directors

Secretary
NEWSTEAD, Diane Joyce
Appointed Date: 22 December 2003

Director
EAGELL, Gary Charles Martin
Appointed Date: 22 December 2003
59 years old

Resigned Directors

Secretary
EAGELL, Gary
Resigned: 22 December 2003
Appointed Date: 31 December 2001

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 31 December 2001
Appointed Date: 27 December 2001

Director
MARTIN, Andrew John
Resigned: 20 December 2002
Appointed Date: 31 December 2001
69 years old

Director
MARTIN, Jane Christina
Resigned: 22 December 2003
Appointed Date: 20 December 2002
66 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 31 December 2001
Appointed Date: 27 December 2001

Persons With Significant Control

Mr Gary Charles Martin Eagell
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

HAIR ASSOCIATES (FRANCHISING) LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 15 November 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1

05 Mar 2015
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1

...
... and 38 more events
22 Feb 2002
New director appointed
22 Feb 2002
Registered office changed on 22/02/02 from: 152-160 city road london EC1V 2NX
08 Jan 2002
Director resigned
08 Jan 2002
Secretary resigned
27 Dec 2001
Incorporation

HAIR ASSOCIATES (FRANCHISING) LIMITED Charges

23 August 2011
Debenture
Delivered: 24 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…